Robbie MAIR

Total number of appointments 14, 12 active appointments

12 HORSPATH ROAD LIMITED

Correspondence address
Unit 24 Highcroft Industrial Estate Enterprise Road, Waterlooville, England, PO8 0BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
15 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO8 0BT £228,000

ZEN LIVING GROUP HOLDINGS LIMITED

Correspondence address
25-29 Sandy Way Yeadon, Leeds, England, LS19 7EW
Role ACTIVE
director
Date of birth
May 1972
Appointed on
12 January 2021
Nationality
British
Occupation
Investor

Average house price in the postcode LS19 7EW £209,000

ALCHEMY 3 LTD

Correspondence address
Unit 29 Highcroft Industrial Estate Enterprise Road, Waterlooville, England, PO8 0BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
26 April 2019
Nationality
British
Occupation
Investor

Average house price in the postcode PO8 0BT £228,000

TEAM FUTURE GROUP LTD

Correspondence address
73 Cornhill, London Cornhill, London, England, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
26 April 2019
Nationality
British
Occupation
Investor

Average house price in the postcode EC3V 3QQ £7,906,000

GWP MARKETING LTD

Correspondence address
303 Holdenhurst Road, Bournemouth, England, BH8 8BX
Role ACTIVE
director
Date of birth
May 1972
Appointed on
5 November 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BH8 8BX £194,000

SANCTUARY TRADING GROUP LTD

Correspondence address
Unit 29 Highcroft Industrial Estate Enterprise Road, Waterlooville, England, PO8 0BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
6 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO8 0BT £228,000

MAIR LISPENARD LTD.

Correspondence address
50 Salisbury Road, Hounslow, United Kingdom, TW4 6JQ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
14 November 2016
Nationality
British
Occupation
Investor

SAMURAI PRINT LIMITED

Correspondence address
50 Salisbury Road, Hounslow, United Kingdom, TW4 6JQ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
20 June 2016
Nationality
British
Occupation
Investor

ALCHEMY 2 LTD.

Correspondence address
50 Salisbury Road, Hounslow, United Kingdom, TW4 6JQ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
3 March 2016
Nationality
British
Occupation
Investor

MIRUS PARTNERSHIP LTD

Correspondence address
75 Twining Avenue, Twickenham, England, TW2 5LL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
13 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode TW2 5LL £622,000

EDUCATION ASSIST LIMITED

Correspondence address
75 Twining Avenue, Twickenham, United Kingdom, TW2 5LL
Role ACTIVE
director
Date of birth
May 1972
Appointed on
28 November 2011
Nationality
British
Occupation
Procurement Director

Average house price in the postcode TW2 5LL £622,000

PROFITABILITYMATTERS LIMITED

Correspondence address
MARSH HAMMOND AND PARTNERS LLP Peek House 20 Eastcheap, London, EC3M 1EB
Role ACTIVE
director
Date of birth
May 1972
Appointed on
22 March 2007
Nationality
British
Occupation
Director

JOURNEYMAN MENTORING NETWORK LTD

Correspondence address
1 The Yard 1 The Yard, St Werburghs, Bristol, Bristol, United Kingdom, BS2 9YR
Role RESIGNED
director
Date of birth
May 1972
Appointed on
21 September 2018
Resigned on
6 February 2020
Nationality
British
Occupation
Investor

Average house price in the postcode BS2 9YR £452,000

YOUNGER AND WISER LTD

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role RESIGNED
director
Date of birth
May 1972
Appointed on
15 February 2017
Resigned on
4 January 2018
Nationality
British
Occupation
Director